ACE ENGINEERING (SCOTLAND) LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-03 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-02-21 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-02-13 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-30 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS ASHBRIDGE
2021-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHBRIDGE
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-12-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-11-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 insert company_previous_name ACE SUPPLIES ( SCOTLAND ) LIMITED
2020-07-07 update name ACE SUPPLIES ( SCOTLAND ) LIMITED => ACE ENGINEERING ( SCOTLAND ) LIMITED
2020-06-30 update statutory_documents COMPANY NAME CHANGED ACE SUPPLIES ( SCOTLAND ) LIMITED CERTIFICATE ISSUED ON 30/06/20
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-14 delete address Block 13, Unit 3 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland
2020-03-14 delete alias ACE Engineering Limited
2020-03-14 update founded_year 2008 => null
2020-03-14 update primary_contact Block 13, Unit 3 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland => null
2019-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ASHBRIDGE / 26/11/2019
2019-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ASHBRIDGE / 26/11/2016
2019-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ASHBRIDGE / 14/11/2019
2019-11-14 update statutory_documents CESSATION OF THOMAS ASHBRIDGE AS A PSC
2019-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-10-07 delete address 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE ML11 9YL
2019-10-07 insert address BLOCK 13, UNIT 3 DUNEDIN ROAD LARKHALL SCOTLAND ML9 2QS
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update registered_address
2019-10-03 delete address Block 14, Unit 2 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland
2019-10-03 delete phone 01698 - 886698
2019-10-03 insert address Block 13, Unit 3 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland
2019-10-03 insert phone 01698 - 888899
2019-10-03 update primary_contact Block 14, Unit 2 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland => Block 13, Unit 3 Dunedin Road Larkhall Industrial Estate Larkhall ML9 2QS Scotland
2019-10-03 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE ML11 9YL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-28 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ASHBRIDGE
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHBRIDGE
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2019-07-22 delete about_pages_linkeddomain aboutcookies.org
2019-07-22 delete projects_pages_linkeddomain aboutcookies.org
2019-07-22 delete service_pages_linkeddomain aboutcookies.org
2019-07-22 insert alias ACE Engineering (Scotland) Limited
2019-07-22 insert alias ACE Engineering Limited
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 insert company_previous_name ACE ENGINEERING (SCOTLAND) LIMITED
2017-02-07 update name ACE ENGINEERING (SCOTLAND) LIMITED => ACE SUPPLIES ( SCOTLAND ) LIMITED
2017-01-09 update statutory_documents COMPANY NAME CHANGED ACE ENGINEERING (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 09/01/17
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-24 update statutory_documents 17/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE SCOTLAND ML11 9YL
2014-09-07 insert address 2 MCKIRDY COURT KIRKMUIRHILL LANARKSHIRE ML11 9YL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-28 update statutory_documents 17/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-27 update statutory_documents 17/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 17/08/12 FULL LIST
2012-05-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 17/08/11 FULL LIST
2011-04-18 update statutory_documents DIRECTOR APPOINTED MR THOMAS ASHBRIDGE
2011-04-18 update statutory_documents SECRETARY APPOINTED MR THOMAS ASHBRIDGE
2011-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHBRIDGE
2011-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET MCKILLOP ASHBRIDGE
2010-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION